Skip header and navigation

Revise Search

42 records – page 1 of 5.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0485 I009
Date Range
1898
Collection
Bridge Records
Title
Bridge Records
Date Range
1898
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Engleside, Lancaster Twp.
Lancaster Twp.
Proposals
Specifications
West Lampeter Twp.
Place
Lancaster Twp. and West Lampeter Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0485 I009
Box Number
007
Additional Notes
Lancaster Twp. and [West Lampeter Twp.]
Location: At Engleside, Lancaster Twp.
Document type: Specifications and proposal for bridge repairs.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Object ID
Bridge F0905 I006
Date Range
1920
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Description
Document type: Specifications for repairs to bridges in Repair Zone B.
1. Little Conestoga No. 2
[Lancaster Twp. and Manor Twp.]
Location: Over Little Conestoga Creek at Stone Roads Mill.
2. Little Conestoga No. 5, now marked No. 4
[Manor Twp.]
Location: Over Little Conestoga Creek.
3. Little Conestoga No. 6, also known as Owl Hill Bridge
4. Little Conestoga No. 7
Location: Over Conestoga Creek.
5. Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
6. Conestoga No. 25
Location: Over Conestoga Creek at Safe Harbor, Conestoga Twp.
7. Conestoga No. 21
[Lancaster Twp. and Pequea Twp.]
Location: Over Conestoga Creek at Second Lock, Lancaster Twp.
8. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp.
9. Mill Creek No. 1
[Leacock Twp. and Upper Leacock Twp.]
Location: Over Mill Creek at Mascot, Upper Leacock Twp.
10. Pequea No. 1
[Salisbury Twp.]
Location: Over Pequea Creek.
11. Pequea No. 4
[Leacock Twp. and Salisbury Twp.]
Location: Over Pequea Creek at Sheetz's Mill near Buyerstown, Salisbury Twp.
12. Pequea No. 10
[West Lampeter Twp. and Strasburg Twp.]
13. Pequea No. 11
[Strasburg Twp. and West Lampeter Twp.]
Location: Over Pequea Creek at Wagonmaker's Shop.
14. Pequea No. 12
Location: Over Pequea Creek at Lime Valley, West Lampeter twp.
15. Pequea No. 15
[Pequea Twp. and Providence Twp.]
Location: Over Pequea Creek near Herrville Hotel.
16. West Branch of Octoraro No. 2
[Colerain Twp.]
Location: Over West Branch of Octoraro Creek at Clonmell, Colerain Twp., near Pumping Station.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Buyerstown, Salisbury Twp.
Clonmell, Colerain Twp.
Colerain Twp.
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Covered bridges
Creeks
East Lampeter Twp.
Herrville Hotel
Hotels
Lancaster Twp.
Leacock Twp.
Lime Valley, West Lampeter Twp.
Little Conestoga Bridge
Little Conestoga Creek
Manor Twp.
Mascot, Upper Leacock Twp.
Mills
Mill Creek
Mill Creek Bridge
Octoraro Creek, West Branch
Octoraro Water Company
Octoraro West Branch #1 Covered Bridge
Owl Hill Bridge
Pequea Bridge
Pequea Creek
Pequea Twp.
Providence Twp.
Pumping stations
Rock Hill, Conestoga Twp.
Safe Harbor, Conestoga Twp.
Salisbury Twp.
Second Lock, Lancaster Twp.
Sheetz's Mill
Shops
Smoketown, East Lampeter Twp.
Specifications
Stoneroad's Mill
Strasburg Twp.
Upper Leacock Twp.
Wagonmaker's Shop
West Lampeter Twp.
Extent
1 item, 6 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I006
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F031
Date Range
1847
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, Daniel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F128
Date Range
1904
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Weaver, Peter
Weaver, Aaron
Weaver, Amos Jr.
Landis, Edwin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F128
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Aaron; Weaver, Amos Jr.
Administrator: Landis, Edwin H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F058
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hostetter, Magdalena
Burkholder, Hetty H.
Landis, Catharine H.
Herr, Louisa H.
Landis, Lizzie H.
Landis, Jacob H.
Landis, Milton B.
Wenger, Anna E.
Metzler, Mary Ann
Hertzler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F058
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Burkholder, Hetty H.; Landis, Catharine H.; Herr, Louisa H.; Landis, Lizzie H.; Landis, Jacob H.; Landis, Milton B.; Wenger, Anna E.; Metzler, Mary Ann.
Administrator: Hertzler, Benjamin.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1906 F031
Date Range
1906
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Greiner, Harriet E.
Seaber, Minnie D.
Seaber, Robert L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F031
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seaber, Minnie D.
Administrator: Seaber, Robert L.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F046
Date Range
1896
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Herr, John E.
Shreiner, Mary
Herr, Fannie
Fenstermacher, Hettie
Shreiner, John K.
Fenstermacher, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, Mary; Herr, Fannie; Fenstermacher, Hettie.
Administrators: Shreiner, John K.; Fenstermacher, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F005
Date Range
1897
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Bickhart, Harriet
Shenk, Elmina
Miller, Hettie
Bickhart, Milton
Bickhart, J. W.
Miller, Lizzie
Miller, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F005
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Elmina; Miller, Hettie; Bickhart, Milton; Bickhart, J. W.; Miller, Lizzie.
Administrator: Miller, Henry G.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F050
Date Range
1882
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Johns, Elizabeth
Johns, P. B.
Johns, Susanna
Landis, Mary A.
Johns, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F050
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Johns, P. B.; Johns, Susanna.; Landis, Mary A.
Administrator: Johns, Peter.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F039
Date Range
1884
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, David E.
Eyman, Mary
Martin, Benjamin
Smith, Albert
Eckman, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F039
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eyman, Mary; Martin, Benjamin
Administrators: Smith, Albert; Eckman, Albert.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

42 records – page 1 of 5.